BALFOUR BEATTY CIVILS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY CIVILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00637008

Incorporation date

14/09/1959

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1959)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/11/2025
Termination of appointment of Peter Leslie Mumford as a director on 2025-10-22
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Andrew Stuart Pedley as a director on 2025-09-15
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Appointment of Mr Peter Leslie Mumford as a director on 2022-10-20
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Thomas Allan Edgcumbe as a director on 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of James Joseph Duffy as a director on 2021-03-17
dot icon07/04/2021
Appointment of Michael Kane Dallas as a director on 2021-03-17
dot icon24/03/2021
Termination of appointment of Graham Ronald Hill as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Dean John Banks as a director on 2021-02-10
dot icon16/03/2021
Appointment of Mr Mark William Bullock as a director on 2021-02-10
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Termination of appointment of David Gordon Smith as a director on 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Appointment of Mr David Gordon Smith as a director on 2019-01-25
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon11/10/2018
Termination of appointment of Jonathan Granville Winter as a director on 2018-09-24
dot icon28/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon11/09/2017
Second filing for the termination of John Keaveney as a director
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Termination of appointment of Mark Farrah as a director on 2017-08-13
dot icon14/08/2017
Appointment of Thomas Allan Edgcumbe as a director on 2017-08-14
dot icon06/07/2017
Termination of appointment of John Keaveney as a director on 2017-07-01
dot icon06/07/2017
Appointment of Jonathan Granville Winter as a director on 2017-07-01
dot icon16/06/2017
Appointment of Mr Graham Ronald Hill as a director on 2017-06-14
dot icon02/02/2017
Termination of appointment of David Samuel Kennedy as a director on 2017-01-31
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon26/07/2016
Director's details changed for David Samuel Kennedy on 2016-04-07
dot icon01/07/2016
Appointment of James Joseph Duffy as a director on 2016-06-08
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon24/03/2016
Appointment of David Samuel Kennedy as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Paul Francis Gandy as a director on 2016-03-24
dot icon14/01/2016
Termination of appointment of Christopher Charles Millard as a director on 2015-12-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon19/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon19/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-06-08
dot icon06/03/2015
Appointment of Doctor Christopher Charles Millard as a director on 2015-03-06
dot icon02/02/2015
Termination of appointment of Neil Patterson as a director on 2015-01-30
dot icon30/01/2015
Appointment of John Keaveney as a director on 2015-01-30
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon24/10/2014
Termination of appointment of Bill Kingwill as a director on 2014-10-24
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon01/10/2014
Certificate of change of name
dot icon01/10/2014
Change of name notice
dot icon28/08/2014
Appointment of Mr Paul Francis Gandy as a director on 2014-08-26
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon30/06/2014
Termination of appointment of Murray Easton as a director
dot icon02/06/2014
Termination of appointment of William Aitchison as a director
dot icon11/03/2014
Appointment of Mark Lloyd Cutler as a director
dot icon03/01/2014
Termination of appointment of Michael Peasland as a director
dot icon28/10/2013
Termination of appointment of John Walsh as a director
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/10/2013
Register(s) moved to registered inspection location
dot icon18/10/2013
Register inspection address has been changed
dot icon04/10/2013
Accounts made up to 2012-12-31
dot icon30/08/2013
Appointment of Beverley Edward John Dew as a director
dot icon30/08/2013
Termination of appointment of Alan Scott as a director
dot icon10/07/2013
Termination of appointment of Stephen Waite as a director
dot icon05/07/2013
Appointment of John Anthony Meade Walsh as a director
dot icon05/06/2013
Termination of appointment of Robert Walker as a director
dot icon22/05/2013
Appointment of David John Donaldson as a director
dot icon22/05/2013
Appointment of Michael John Peasland as a director
dot icon22/05/2013
Termination of appointment of Hector Macaulay as a director
dot icon22/05/2013
Termination of appointment of Stephen Kennedy as a director
dot icon20/03/2013
Appointment of Stephen John Waite as a director
dot icon08/03/2013
Appointment of William Owen Aitchison as a director
dot icon01/03/2013
Appointment of Neil Patterson as a director
dot icon01/03/2013
Appointment of Bill Kingwill as a director
dot icon01/03/2013
Appointment of Robert Vincent Walker as a director
dot icon26/02/2013
Appointment of Alan Scott as a director
dot icon20/12/2012
Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 2012-12-20
dot icon20/11/2012
Appointment of Mr Hector Macaulay as a director
dot icon20/11/2012
Termination of appointment of Mark Johnson as a director
dot icon01/11/2012
Appointment of Gregory William Mutch as a secretary
dot icon01/11/2012
Termination of appointment of Emma Campbell as a secretary
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon20/09/2012
Accounts made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Marshall Scott as a director
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon23/08/2011
Accounts made up to 2010-12-31
dot icon28/03/2011
Director's details changed for Mark Farrah on 2011-03-28
dot icon23/03/2011
Appointment of Mr Murray John Easton as a director
dot icon23/03/2011
Termination of appointment of Robert Adams as a director
dot icon10/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon15/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon15/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Mr Stephen James Kennedy as a director
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Statement of company's objects
dot icon23/03/2010
Appointment of Mr Marshall Duncan Scott as a director
dot icon23/03/2010
Appointment of Mr Mark Richard Johnson as a director
dot icon23/03/2010
Appointment of Mr Philip Hugh Morris as a secretary
dot icon23/03/2010
Termination of appointment of Timothy Thrall as a director
dot icon23/03/2010
Termination of appointment of Timothy Thrall as a secretary
dot icon04/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon04/03/2008
Accounts made up to 2007-04-28
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon24/10/2007
Return made up to 18/10/07; full list of members
dot icon06/11/2006
Return made up to 18/10/06; full list of members
dot icon04/10/2006
Full accounts made up to 2006-04-30
dot icon04/10/2006
Registered office changed on 04/10/06 from: hill house 1 little new street london EC4A 3TR
dot icon24/03/2006
Registered office changed on 24/03/06 from: 3 grimston grange sherburn road tadcaster north yorkshire LS24 9BX
dot icon19/12/2005
Return made up to 18/10/05; full list of members
dot icon14/12/2005
Full accounts made up to 2005-04-30
dot icon22/10/2004
Return made up to 18/10/04; full list of members
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Director's particulars changed
dot icon20/10/2004
Registered office changed on 20/10/04 from: P.O. Box 7, humber road barton-on-humber north lincolnshire DN18 5BW
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Full accounts made up to 2004-04-30
dot icon05/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
New director appointed
dot icon26/01/2004
Full accounts made up to 2003-04-30
dot icon22/12/2003
Return made up to 18/10/03; full list of members
dot icon15/12/2003
Director resigned
dot icon18/11/2003
Ad 30/04/03--------- £ si 4990900@1=4990900 £ ic 9100/5000000
dot icon18/11/2003
Resolutions
dot icon18/11/2003
£ nc 10000/5000000 30/04/03
dot icon04/10/2003
Director resigned
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon09/01/2003
Return made up to 18/10/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Resolutions
dot icon22/02/2002
Certificate of change of name
dot icon21/02/2002
Certificate of change of name
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-04-30
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon10/11/2000
Return made up to 18/10/00; full list of members
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-04-30
dot icon10/02/1999
Full accounts made up to 1998-04-30
dot icon10/11/1998
Return made up to 18/10/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 18/10/97; full list of members
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon26/11/1996
Return made up to 18/10/96; no change of members
dot icon13/11/1995
Return made up to 18/10/95; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon10/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Director resigned
dot icon28/09/1995
New director appointed
dot icon11/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon15/11/1994
Return made up to 18/10/94; full list of members
dot icon24/10/1994
Registered office changed on 24/10/94 from:\hill house 1 little new street london EC4A 3TR
dot icon10/05/1994
Secretary resigned;director resigned
dot icon10/05/1994
New secretary appointed
dot icon26/10/1993
Full accounts made up to 1993-04-30
dot icon26/10/1993
Return made up to 18/10/93; full list of members
dot icon17/02/1993
Particulars of mortgage/charge
dot icon26/10/1992
Full accounts made up to 1992-04-30
dot icon26/10/1992
Return made up to 18/10/92; no change of members
dot icon12/03/1992
Director resigned
dot icon10/01/1992
New director appointed
dot icon23/10/1991
Full accounts made up to 1991-04-30
dot icon23/10/1991
Return made up to 18/10/91; full list of members
dot icon23/10/1990
Return made up to 18/10/90; no change of members
dot icon23/10/1990
Full accounts made up to 1990-04-30
dot icon28/11/1989
Return made up to 25/09/89; no change of members
dot icon18/09/1989
Full accounts made up to 1989-04-30
dot icon25/05/1989
Location of register of members
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1989
Full accounts made up to 1988-04-30
dot icon10/02/1988
Accounts made up to 1987-03-31
dot icon10/02/1988
Return made up to 26/10/87; full list of members
dot icon29/09/1987
Accounting reference date extended from 31/03 to 30/04
dot icon13/05/1987
Auditor's resignation
dot icon13/05/1987
Registered office changed on 13/05/87 from:\avebury hse st peter street winchester
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Full accounts made up to 1986-03-31
dot icon18/08/1986
Return made up to 13/08/86; full list of members
dot icon14/09/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgcumbe, Thomas Allan
Director
14/08/2017 - 28/02/2022
24
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Gandy, Paul Francis
Director
26/08/2014 - 24/03/2016
41
Walsh, John Anthony Meade
Director
28/06/2013 - 28/10/2013
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY CIVILS LIMITED

BALFOUR BEATTY CIVILS LIMITED is an(a) Active company incorporated on 14/09/1959 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY CIVILS LIMITED?

toggle

BALFOUR BEATTY CIVILS LIMITED is currently Active. It was registered on 14/09/1959 .

Where is BALFOUR BEATTY CIVILS LIMITED located?

toggle

BALFOUR BEATTY CIVILS LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY CIVILS LIMITED do?

toggle

BALFOUR BEATTY CIVILS LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY CIVILS LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.